STIRCHLEY HALL MANAGEMENT COMPANY LIMITED
Company number 03217427
- Company Overview for STIRCHLEY HALL MANAGEMENT COMPANY LIMITED (03217427)
- Filing history for STIRCHLEY HALL MANAGEMENT COMPANY LIMITED (03217427)
- People for STIRCHLEY HALL MANAGEMENT COMPANY LIMITED (03217427)
- More for STIRCHLEY HALL MANAGEMENT COMPANY LIMITED (03217427)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2014 | AR01 |
Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
01 May 2014 | AA | Total exemption full accounts made up to 31 July 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
19 Jul 2013 | CH01 | Director's details changed for Mr Martin Thomas Mcnulty on 1 April 2013 | |
25 Jun 2013 | TM02 | Termination of appointment of Nock Deighton (1831) Limited as a secretary | |
25 Jun 2013 | AD01 | Registered office address changed from 34-35 Whitburn Street Old Smithfield Bridgnorth Shropshire WV16 4QN on 25 June 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
11 Mar 2013 | CH01 | Director's details changed for Dianne Austins on 11 March 2013 | |
11 Mar 2013 | AP01 | Appointment of Mr Martin Thomas Mcnulty as a director | |
03 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
06 Jul 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders | |
06 Jul 2011 | TM01 | Termination of appointment of Adam Taylor as a director | |
29 Mar 2011 | AP01 | Appointment of Alison Sherwood as a director | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
19 Oct 2010 | TM01 | Termination of appointment of Paul Milne as a director | |
05 Aug 2010 | AR01 | Annual return made up to 21 June 2010 with full list of shareholders | |
05 Aug 2010 | CH01 | Director's details changed for Dianne Austins on 21 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Adam Taylor on 21 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Lucy Franks on 21 June 2010 | |
05 Aug 2010 | CH01 | Director's details changed for Paul James Milne on 21 June 2010 | |
28 Jul 2010 | AP03 | Appointment of Nock Deighton (1831) Limited as a secretary | |
28 Jul 2010 | AD01 | Registered office address changed from Nock Deighton 74a High Street Bridgnorth Shropshire WV16 4DX on 28 July 2010 | |
21 May 2010 | TM01 | Termination of appointment of Charles Theobald as a director | |
18 Nov 2009 | AA | Total exemption small company accounts made up to 31 July 2009 |